Amec Bkw Limited KNUTSFORD


Amec Bkw started in year 1920 as Private Limited Company with registration number 00169831. The Amec Bkw company has been functioning successfully for one hundred and four years now and its status is active. The firm's office is based in Knutsford at Booths Park. Postal code: WA16 8QZ. Since 1998/01/02 Amec Bkw Limited is no longer carrying the name Amec King-wilkinson.

Currently there are 2 directors in the the firm, namely Andrew M. and William S.. In addition one secretary - Iain J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amec Bkw Limited Address / Contact

Office Address Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00169831
Date of Incorporation Mon, 23rd Aug 1920
Industry Dormant Company
End of financial Year 31st December
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 11 August 2020

Iain J.

Position: Secretary

Appointed: 16 February 2018

William S.

Position: Director

Appointed: 30 November 2017

Jennifer W.

Position: Secretary

Appointed: 22 February 2017

Resigned: 16 February 2018

Helen M.

Position: Secretary

Appointed: 22 July 2016

Resigned: 22 February 2017

Amec Nominees Limited

Position: Corporate Director

Appointed: 20 December 2011

Resigned: 11 August 2020

Christopher F.

Position: Secretary

Appointed: 16 June 2009

Resigned: 22 July 2016

Grant L.

Position: Director

Appointed: 31 October 2008

Resigned: 30 November 2017

Ian C.

Position: Director

Appointed: 01 July 2005

Resigned: 31 October 2008

Nigel H.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2005

Stephen H.

Position: Director

Appointed: 01 July 2001

Resigned: 20 December 2011

David L.

Position: Director

Appointed: 26 January 2001

Resigned: 01 July 2001

Stephen L.

Position: Director

Appointed: 03 March 1999

Resigned: 30 April 2009

Robert C.

Position: Director

Appointed: 19 February 1998

Resigned: 03 March 1999

Robert W.

Position: Director

Appointed: 19 February 1998

Resigned: 03 March 1999

Alistair G.

Position: Director

Appointed: 19 February 1998

Resigned: 26 January 2001

John Y.

Position: Director

Appointed: 19 February 1998

Resigned: 01 October 2004

Brian N.

Position: Director

Appointed: 15 September 1997

Resigned: 10 October 1997

Colin F.

Position: Secretary

Appointed: 15 September 1997

Resigned: 16 June 2009

Alan M.

Position: Director

Appointed: 15 September 1997

Resigned: 03 March 1999

Peter D.

Position: Director

Appointed: 15 September 1997

Resigned: 19 February 1998

James H.

Position: Director

Appointed: 01 September 1997

Resigned: 19 February 1998

Nigel Y.

Position: Director

Appointed: 31 July 1997

Resigned: 15 September 1997

Christopher B.

Position: Director

Appointed: 03 February 1997

Resigned: 15 September 1997

Richard F.

Position: Director

Appointed: 29 October 1996

Resigned: 15 September 1997

Helen M.

Position: Director

Appointed: 15 November 1995

Resigned: 15 September 1997

Edwin E.

Position: Director

Appointed: 01 July 1995

Resigned: 02 July 1996

Stephen T.

Position: Secretary

Appointed: 07 October 1994

Resigned: 31 January 1997

Helen M.

Position: Secretary

Appointed: 07 October 1994

Resigned: 15 September 1997

Nicholas S.

Position: Director

Appointed: 01 November 1993

Resigned: 31 May 1997

Thomas P.

Position: Director

Appointed: 01 November 1993

Resigned: 15 September 1997

John R.

Position: Director

Appointed: 25 October 1993

Resigned: 02 July 1996

Edward W.

Position: Director

Appointed: 01 January 1993

Resigned: 02 July 1996

Robert W.

Position: Director

Appointed: 30 September 1992

Resigned: 30 June 1994

William F.

Position: Director

Appointed: 01 July 1992

Resigned: 15 September 1997

Martin V.

Position: Director

Appointed: 01 July 1992

Resigned: 31 May 1996

Anthony B.

Position: Director

Appointed: 06 April 1992

Resigned: 11 December 1996

David E.

Position: Director

Appointed: 06 April 1992

Resigned: 07 May 1996

Howard M.

Position: Director

Appointed: 06 April 1992

Resigned: 01 October 1993

Erik P.

Position: Director

Appointed: 06 April 1992

Resigned: 30 July 1997

Martin R.

Position: Director

Appointed: 06 April 1992

Resigned: 02 July 1996

Brian W.

Position: Director

Appointed: 06 April 1992

Resigned: 31 August 1992

Adam Z.

Position: Secretary

Appointed: 06 April 1992

Resigned: 07 October 1994

Godfrey W.

Position: Director

Appointed: 06 April 1992

Resigned: 30 April 1993

Richard D.

Position: Director

Appointed: 03 June 1991

Resigned: 26 February 1993

George M.

Position: Director

Appointed: 16 April 1991

Resigned: 31 December 1991

Jean D.

Position: Director

Appointed: 09 April 1991

Resigned: 06 April 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Amec Capital Projects Limited from Knutsford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amec Capital Projects Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2804109
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amec King-wilkinson January 2, 1998
Babcock King-wilkinson October 15, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, November 2023
Free Download (261 pages)

Company search

Advertisements